INITA - History of Changes


DateDescription
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-22 insert email da..@inita.org.uk
2022-10-07 update statutory_documents DIRECTOR APPOINTED MR GARY PAUL WAREHAM
2022-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLEDHILL
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-07-07 delete address KNARESBOROUGH HOUSE, HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0HW
2022-07-07 insert address 41 ELLESMERE HOUGHTON LE SPRING ENGLAND DH4 6EA
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-07 update registered_address
2022-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM KNARESBOROUGH HOUSE, HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0HW
2022-02-13 delete source_ip 46.30.213.224
2022-02-13 insert source_ip 46.30.213.0
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-15 update website_status DomainNotFound => OK
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-28 delete source_ip 46.30.213.244
2020-06-28 insert source_ip 46.30.213.224
2020-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-07-11 delete source_ip 46.30.213.2
2019-07-11 insert source_ip 46.30.213.244
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-21 delete president JAMIE INGLIS
2019-04-21 delete treasurer MIKE WAINWRIGHT
2019-04-21 delete vp PETER HUTCHEON
2019-04-21 insert president PETER HUTCHEON
2019-04-21 insert treasurer GARY WAREHAM
2019-04-21 insert vp MARK RUSSELL
2019-04-21 delete person JAMIE INGLIS
2019-04-21 delete person MIKE WAINWRIGHT
2019-04-21 delete source_ip 46.30.213.45
2019-04-21 insert person GARY WAREHAM
2019-04-21 insert person KATHERINE ADAMS
2019-04-21 insert source_ip 46.30.213.2
2019-04-21 update person_title MARK RUSSELL: MANAGEMENT => VICE PRESIDENT
2019-04-21 update person_title PETER HUTCHEON: VICE PRESIDENT => PRESIDENT
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-09-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WAINWRIGHT
2017-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD WAINWRIGHT / 19/09/2017
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-14 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-01 delete source_ip 46.30.211.237
2017-04-01 insert source_ip 46.30.213.45
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-17 update website_status MaintenancePage => OK
2016-09-17 insert general_emails ma..@demolink.org
2016-09-17 delete index_pages_linkeddomain bsigroup.co.uk
2016-09-17 delete index_pages_linkeddomain hse.gov.uk
2016-09-17 delete index_pages_linkeddomain soe.org.uk
2016-09-17 insert email ma..@demolink.org
2016-09-17 insert industry_tag Inspection and Testing
2016-09-17 insert person NIGEL BREWIS
2016-09-17 insert registration_number 06364475
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-09 update website_status OK => MaintenancePage
2016-03-27 update website_status DomainNotFound => OK
2016-03-27 delete source_ip 46.30.212.92
2016-03-27 insert source_ip 46.30.211.237
2016-03-14 update website_status OK => DomainNotFound
2015-10-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-29 update statutory_documents 07/09/15 NO MEMBER LIST
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-08 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-12-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-11-06 update statutory_documents 07/09/14 NO MEMBER LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-12 delete source_ip 46.30.211.49
2014-01-12 insert source_ip 46.30.212.92
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-27 update statutory_documents 07/09/13 NO MEMBER LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 85320 - Technical and vocational secondary education
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-03-10 delete source_ip 193.202.110.159
2013-03-10 insert source_ip 46.30.211.49
2012-10-01 update statutory_documents 07/09/12 NO MEMBER LIST
2012-08-31 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 07/09/11 NO MEMBER LIST
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 07/09/10 NO MEMBER LIST
2010-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GLEDHILL / 07/09/2010
2010-08-03 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-08 update statutory_documents 07/09/09 NO MEMBER LIST
2009-08-13 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents ANNUAL RETURN MADE UP TO 07/09/08
2007-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION